Search icon

REALTY LINK, LLC

Company Details

Entity Name: REALTY LINK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2005
Business ALEI: 0807943
Annual report due: 31 Mar 2025
NAICS code: 531210 - Offices of Real Estate Agents and Brokers
Business address: 80 Wheeler Dr, West Suffield, CT, 06093-2827, United States
Mailing address: 80 Wheeler Dr, West Suffield, CT, United States, 06093-2827
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rlbanks48@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBBIN L. BANKS Agent 80 Wheeler Dr, West Suffield, CT, 06093-2827, United States 80 Wheeler Dr, West Suffield, CT, 06093-2827, United States +1 860-922-9550 rlbanks48@yahoo.com 80 WHEELER DRIVE, WEST SUFFIELD, CT, 06093, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBBIN L. BANKS Officer 145 NEWGATE ROAD, EAST GRANBY, CT, 06026, United States +1 860-922-9550 rlbanks48@yahoo.com 80 WHEELER DRIVE, WEST SUFFIELD, CT, 06093, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757506 REAL ESTATE BROKER ACTIVE CURRENT 2005-12-02 2024-01-26 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139898 2024-03-21 No data Annual Report Annual Report No data
BF-0011164150 2023-03-16 No data Annual Report Annual Report No data
BF-0010275186 2022-03-03 No data Annual Report Annual Report 2022
0007327168 2021-05-08 No data Annual Report Annual Report 2021
0006778189 2020-02-24 No data Annual Report Annual Report 2020
0006463052 2019-03-14 No data Annual Report Annual Report 2019
0006058692 2018-02-07 No data Annual Report Annual Report 2018
0005742403 2017-01-17 No data Annual Report Annual Report 2017
0005499137 2016-03-03 No data Annual Report Annual Report 2016
0005240834 2014-12-23 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website